MAIDMANS MOVING AND STORAGE LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a small company made up to 2025-01-31

View Document

05/03/255 March 2025 Registered office address changed from Ashton House 12 the Precinct Winchester Road Chandlers Ford Hampshire SO53 2GB to Hillsons Road Bottings Industrial Estate Botley Southampton SO30 2DY on 2025-03-05

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/07/243 July 2024 Accounts for a small company made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

07/09/237 September 2023 Appointment of Mr Dominic John Mark Vitoria as a secretary on 2023-09-01

View Document

07/09/237 September 2023 Termination of appointment of David Anthony Hoare as a secretary on 2023-09-01

View Document

07/09/237 September 2023 Termination of appointment of David Anthony Hoare as a director on 2023-09-01

View Document

07/09/237 September 2023 Appointment of Mr Dominic John Mark Vitoria as a director on 2023-09-01

View Document

15/07/2315 July 2023 Accounts for a small company made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR STEVEN PAUL WEBBER

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWSON-GREEN

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR DAVID ANTHONY HOARE

View Document

15/04/1415 April 2014 COMPANY NAME CHANGED MOVING AND STORAGE LIMITED
CERTIFICATE ISSUED ON 15/04/14

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR IAN MICHAEL PALMER

View Document

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/02/1321 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HOARE / 10/03/2011

View Document

10/03/1110 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN NICKLINSON / 15/12/2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWSON-GREEN / 10/03/2011

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN NICKLINSON / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 19/02/04; NO CHANGE OF MEMBERS

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM:
CHARTER COURT
3RD AVENUE
SOUTHAMPTON
SO15 0AP

View Document

25/03/0325 March 2003 RETURN MADE UP TO 19/02/03; NO CHANGE OF MEMBERS

View Document

18/08/0218 August 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company